The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Madgwick, Justin Laurence

    Related profiles found in government register
  • Madgwick, Justin Laurence
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Adair Gardens, Caterham, CR3 5GD, England

      IIF 1
    • 3, C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 2 IIF 3
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 4 IIF 5
    • International House, C/o We Work St. Katharines Way, London, E1W 1UN, England

      IIF 6
    • The Leadenhall Building, Level 30, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 7
  • Madgwick, Justin Laurence
    British consultant born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 8
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 9 IIF 10
  • Madgwick, Justin Laurence
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 11
    • 20, Havelock Road, Hastings, TN34 1BP, England

      IIF 12
    • 1-2 Minster Court, 1-2 Minster Court, 4th Floor, London, EC3R 7BB, England

      IIF 13
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 14 IIF 15 IIF 16
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 22
  • Madgwick, Justin Laurence
    born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 23
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 24
  • Madgwick, Justin
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25
  • Madgwick, Justin
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 49 B, Spylaw Street, Colinton, Edinburgh, EH13 0JT, Scotland

      IIF 26
  • Madgwick, Justin Laurence
    born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, East Point, Sevenoaks, Kent, TN15 0EG, Uk

      IIF 27
  • Madgwick, Justin Laurence
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 28
    • 10, Adair Gardens, The Village, Caterham On The Hill, Surrey, CR3 5GD, United Kingdom

      IIF 29
    • 1-2 Minster Court, 4th Floor, Mincing Lane, London, EC3R 7BB, England

      IIF 30
  • Madgwick, Justin Laurence
    British consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valiant House, Heneage Lane, London, EC3A 5DQ, United Kingdom

      IIF 31
  • Madgwick, Justin Laurence
    British director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 32
    • 3, East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG

      IIF 33
  • Madgwick, Justin Laurence
    British recruitment consultant born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 34 IIF 35
  • Madgwick, Justin Laurence
    British sales director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 36
  • Madgwick, Justin Laurence
    British recruitment consultant

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 37 IIF 38
  • Madgwick, Justin Laurence
    British sales director

    Registered addresses and corresponding companies
    • 10 Adair Gardens, The Village, Caterham On The Hill, CR3 5GD

      IIF 39
  • Madgwick, Justin Laurence
    English company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 40
    • International House, International House, We Work, 6th Floor St. Katharines Way, London, E1W 1UN, England

      IIF 41
  • Madgwick, Justin Laurence
    English director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, St. Katharines Way, C/o We Work, London, E1W 1UN, England

      IIF 42
  • Mr Justin Laurence Madgwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 10, Adair Gardens, Caterham, CR3 5GD, England

      IIF 43
    • 20 Havelock Road, Hastings, East Sussex, TN34 1BP, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 20, Havelock Road, Hastings, TN34 1BP, England

      IIF 49
    • 1, St. Katharines Way, London, E1W 1UN, England

      IIF 50
    • 2, Minster Court, C/o Isp Group @ Wework, London, EC3R 7BB, England

      IIF 51
    • 3, C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 52
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 53 IIF 54 IIF 55
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, United Kingdom

      IIF 56 IIF 57
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England, EC3R 7NB, United Kingdom

      IIF 58
    • 2, Duncan Close, Moulton Park Industrial Estate, Northampton, NN3 6WL, England

      IIF 59
    • 3, East Point, High Street Seal, Sevenoaks, Kent, TN15 0EG

      IIF 60
  • Justin Laurence Madgwick
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 61
  • Madgwick, Justin Laurence

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 62 IIF 63 IIF 64
    • The Leadenhall Building, Level 30, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 65
  • Madgwick, Justin

    Registered addresses and corresponding companies
    • C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, EC3R 7NB, England

      IIF 66
  • Mr Justin Laurence Madgwick
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o We Work 6th Floor International House, St. Katharines Way, London, E1W 1UN, England

      IIF 67
child relation
Offspring entities and appointments
Active 26
  • 1
    ST. MARGARET'S PROPERTY MANAGEMENT LIMITED - 2020-08-04
    3 C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -62,219 GBP2023-07-30
    Officer
    2024-05-17 ~ now
    IIF 2 - director → ME
  • 2
    CONSORTIUM LAND AND NEW HOMES LTD - 2021-12-06
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -115,587 GBP2022-08-30
    Officer
    2023-11-27 ~ dissolved
    IIF 21 - director → ME
  • 3
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -169,173 GBP2024-01-31
    Officer
    2024-08-16 ~ now
    IIF 17 - director → ME
  • 4
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -116,499 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 40 - director → ME
  • 5
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2022-03-31
    Officer
    2016-06-29 ~ now
    IIF 20 - director → ME
    2023-11-24 ~ now
    IIF 66 - secretary → ME
  • 6
    Bourne House, 475 Godstone Road, Whyteleafe, England
    Dissolved corporate (3 parents)
    Officer
    2022-08-20 ~ dissolved
    IIF 1 - director → ME
  • 7
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2023-04-05 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-06-03 ~ dissolved
    IIF 5 - director → ME
  • 9
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    79,841 GBP2023-05-30
    Officer
    2016-05-13 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 10
    20 Havelock Road, Hastings, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    56,971 GBP2023-10-31
    Officer
    2012-11-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 11
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 12
    3 East Point, Sevenoaks, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 13
    RECRUITMENT GROUP HOLDINGS PLC - 2022-03-16
    RECRUITMENT GROUP HOLDINGS LTD - 2018-11-12
    BERHASIL LTD - 2018-05-08
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    3,296,713 GBP2024-01-31
    Officer
    2020-08-01 ~ now
    IIF 25 - director → ME
  • 14
    RGH ENVIRONMENTAL LTD - 2025-04-04
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -105,350 GBP2024-01-31
    Officer
    2023-11-17 ~ now
    IIF 19 - director → ME
    2023-11-17 ~ now
    IIF 64 - secretary → ME
  • 15
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -287,238 GBP2024-01-31
    Officer
    2020-09-17 ~ now
    IIF 15 - director → ME
    2023-11-17 ~ now
    IIF 62 - secretary → ME
  • 16
    Flat 5, 49 B Spylaw Street, Colinton, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2024-01-15 ~ now
    IIF 26 - director → ME
  • 17
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -82,350 GBP2024-01-31
    Officer
    2023-11-17 ~ now
    IIF 16 - director → ME
    2023-11-17 ~ now
    IIF 63 - secretary → ME
  • 18
    The Leadenhall Building Level 30, 122 Leadenhall Street, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -529,870 GBP2024-01-31
    Officer
    2020-09-01 ~ now
    IIF 7 - director → ME
    2023-11-17 ~ now
    IIF 65 - secretary → ME
  • 19
    20 Havelock Road, Hastings, England
    Dissolved corporate (2 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 20
    20 Havelock Road, Hastings, East Sussex
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,349,912 GBP2022-03-31
    Officer
    2016-04-06 ~ now
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove membersOE
  • 21
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -171,684 GBP2023-11-30
    Officer
    2021-11-01 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-11-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 22
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -46,299 GBP2023-03-31
    Officer
    2022-04-01 ~ now
    IIF 4 - director → ME
  • 23
    GLOBAL SOURCING PARTNERS LLP - 2020-04-20
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -264,047 GBP2023-02-28
    Officer
    2020-04-16 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2020-04-16 ~ now
    IIF 61 - Has significant influence or controlOE
  • 24
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,300 GBP2023-11-30
    Officer
    2024-11-11 ~ now
    IIF 14 - director → ME
  • 25
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-31 ~ now
    IIF 9 - director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 26
    YOUR HOME REPORT LTD - 2024-06-11
    C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-28 ~ now
    IIF 10 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    ST. MARGARET'S PROPERTY MANAGEMENT LIMITED - 2020-08-04
    3 C/o The Rgh Entrepreneur-ship, 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -62,219 GBP2023-07-30
    Officer
    2023-02-11 ~ 2023-06-03
    IIF 3 - director → ME
    2016-05-09 ~ 2020-07-31
    IIF 13 - director → ME
    Person with significant control
    2016-05-09 ~ 2020-07-31
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    2023-02-01 ~ 2024-12-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    CONSORTIUM LAND AND NEW HOMES LTD - 2021-12-06
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -115,587 GBP2022-08-30
    Officer
    2022-09-01 ~ 2023-11-27
    IIF 42 - director → ME
    Person with significant control
    2023-02-01 ~ 2023-11-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Fpr Advisory Trading Limited 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Corporate (3 parents)
    Equity (Company account)
    408 GBP2023-05-31
    Officer
    1997-03-26 ~ 2011-09-21
    IIF 34 - director → ME
    1997-03-26 ~ 2011-06-21
    IIF 38 - secretary → ME
  • 4
    RGH GLOBAL SERVICES LTD - 2023-08-07
    ISP INVESTMENTS LIMITED - 2022-08-25
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -1,877,013 GBP2024-01-31
    Officer
    2016-12-15 ~ 2023-08-25
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-17
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Isp, Ground Floor, Valiant House, Heneage Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-08-12 ~ 2016-02-12
    IIF 31 - director → ME
  • 6
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2016-01-07 ~ 2020-08-04
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-04
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    FESTIVAL AWARDS LIMITED - 2022-01-05
    Waterloo Place, Watson Square, Stockport, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    -16,282 GBP2023-12-31
    Officer
    2005-01-27 ~ 2017-09-01
    IIF 36 - director → ME
    2005-01-27 ~ 2011-08-11
    IIF 39 - secretary → ME
  • 8
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2022-03-31
    Person with significant control
    2016-06-29 ~ 2024-12-01
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 9
    CULLEN FOX LIMITED - 2015-02-06
    Whitefriars, Lewins Mead, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,274 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2019-01-25
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    16-18 Kirby Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-01-12 ~ 2011-09-21
    IIF 29 - director → ME
  • 11
    CONTRACTS ONLINE LIMITED - 2012-03-09
    16-18 Kirby Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1999-10-11 ~ 2011-09-21
    IIF 35 - director → ME
    1999-10-11 ~ 2011-06-21
    IIF 37 - secretary → ME
  • 12
    Riverside House, River Lawn Road, Tonbridge, England
    Corporate (3 parents)
    Equity (Company account)
    -2,526 GBP2023-07-31
    Officer
    2022-11-10 ~ 2022-11-11
    IIF 41 - director → ME
  • 13
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -46,299 GBP2023-03-31
    Person with significant control
    2023-03-01 ~ 2024-12-01
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 54 - Right to appoint or remove directors OE
  • 14
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,300 GBP2023-11-30
    Officer
    2020-05-10 ~ 2020-07-31
    IIF 30 - director → ME
    Person with significant control
    2019-11-29 ~ 2020-01-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    VIRTUAL FESTIVALS LIMITED - 1999-09-17
    E Holmes & Co Ltd, Suite 8, 22 London Road London Road, Riverhead, Sevenoaks, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2004-09-21 ~ 2010-07-28
    IIF 28 - director → ME
  • 16
    IMONEYBOX LIMITED - 2019-09-16
    C/o The Rgh Entrepreneur-ship 2nd Floor, 3 Hart Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -83,288 GBP2024-01-31
    Person with significant control
    2019-09-05 ~ 2020-01-01
    IIF 59 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.